Search icon

THE MICCICHE SALON, INC.

Company Details

Name: THE MICCICHE SALON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jul 1993 (32 years ago)
Date of dissolution: 06 Jun 2023
Entity Number: 1743290
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 73-01 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73-01 AUSTIN STREET, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
LAWRENCE M MICCICHE Chief Executive Officer 75-20 KESSEL STREET, FOREST HILLS, NY, United States, 11375

Licenses

Number Type Date End date Address
AEB-18-00462 Appearance Enhancement Business License 2018-03-15 2026-03-15 7301 Austin St, Forest Hills, NY, 11375-6250
AEB-18-00462 DOSAEBUSINESS 2018-03-15 2026-03-15 7301 Austin St, Forest Hills, NY, 11375

History

Start date End date Type Value
2012-03-22 2023-06-06 Address 75-20 KESSEL STREET, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2012-03-22 2023-06-06 Address 73-01 AUSTIN STREET, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2003-07-24 2012-03-22 Address 75-20 KESSEL ST, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1995-12-19 2012-03-22 Address 73-01 AUSTIN ST, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
1995-12-19 2003-07-24 Address 85-69 88TH ST, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230606003187 2023-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-06
120322002374 2012-03-22 BIENNIAL STATEMENT 2011-07-01
070912002011 2007-09-12 BIENNIAL STATEMENT 2007-07-01
050914002227 2005-09-14 BIENNIAL STATEMENT 2005-07-01
030724002035 2003-07-24 BIENNIAL STATEMENT 2003-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
210602 OL VIO INVOICED 2013-02-22 250 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
115782.77
Total Face Value Of Loan:
115782.77
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
157157.50
Total Face Value Of Loan:
157157.50

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115782.77
Current Approval Amount:
115782.77
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
117019.9
Date Approved:
2020-04-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
157157.5
Current Approval Amount:
157157.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran

Date of last update: 15 Mar 2025

Sources: New York Secretary of State